Advanced company searchLink opens in new window

YAKZAPWOO LIMITED

Company number 06856318

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2012 DS01 Application to strike the company off the register
12 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
17 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 SH01 Statement of capital following an allotment of shares on 8 May 2010
  • GBP 3
07 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
15 Jan 2010 CH01 Director's details changed for Mr Steven Kenneth Dye on 1 December 2009
13 Jan 2010 TM01 Termination of appointment of Tracey Nelmes as a director
13 Jan 2010 AP01 Appointment of Mr Steven Kenneth Dye as a director
13 Jan 2010 AP03 Appointment of Mr Steven Dye as a secretary
13 Jan 2010 TM01 Termination of appointment of Tracey Nelmes as a director
13 Jan 2010 AD01 Registered office address changed from Kempster House 98 High Street Cricklade Wiltshire SN6 6AA United Kingdom on 13 January 2010
19 Dec 2009 CERTNM Company name changed 5 ways marketing LTD\certificate issued on 19/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
19 Dec 2009 CONNOT Change of name notice
24 Mar 2009 NEWINC Incorporation